KINVARA CONSULTING LTD

Company Documents

DateDescription
08/04/258 April 2025 Declaration of solvency

View Document

07/04/257 April 2025 Resolutions

View Document

07/04/257 April 2025 Appointment of a voluntary liquidator

View Document

01/04/251 April 2025 Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 2025-04-01

View Document

14/03/2514 March 2025 Previous accounting period shortened from 2025-09-30 to 2025-02-28

View Document

14/03/2514 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/11/2412 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Change of details for Mrs Judith Anne Marie Stafford-Watson as a person with significant control on 2016-04-06

View Document

28/06/2428 June 2024 Change of details for Mrs Judith Anne Marie Stafford-Watson as a person with significant control on 2016-04-06

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Change of details for Mrs Judith Anne Marie Stafford-Watson as a person with significant control on 2022-02-06

View Document

07/02/227 February 2022 Change of details for Mrs Judith Anne Marie Stafford-Watson as a person with significant control on 2022-02-03

View Document

06/02/226 February 2022 Change of details for Mr Adam Brett Stafford-Watson as a person with significant control on 2022-02-06

View Document

06/02/226 February 2022 Director's details changed for Mr Adam Brett Stafford-Watson on 2022-02-06

View Document

06/02/226 February 2022 Director's details changed for Mrs Judith Anne Marie Stafford-Watson on 2022-02-06

View Document

06/02/226 February 2022 Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 2022-02-06

View Document

04/02/224 February 2022 Registered office address changed from Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF England to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 2022-02-04

View Document

04/02/224 February 2022 Change of details for Mr Adam Brett Stafford-Watson as a person with significant control on 2022-02-03

View Document

04/02/224 February 2022 Director's details changed for Mr Adam Brett Stafford-Watson on 2022-02-03

View Document

04/02/224 February 2022 Director's details changed for Mrs Judith Anne Marie Stafford-Watson on 2022-02-03

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MRS JUDITH ANNE MARIE STAFFORD-WATSON / 06/11/2016

View Document

14/03/1814 March 2018 CESSATION OF JUDITH ANNE MARIE STAFFORD-WATSON AS A PSC

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BRETT STAFFORD-WATSON

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH ANNE MARIE STAFFORD-WATSON

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BRETT STAFFORD-WATSON / 31/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANNE MARIE STAFFORD-WATSON / 26/10/2016

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM FREDERICK HOUSE PRINCES COURT BEAM HEATH WAY NANTWICH CHESHIRE CW5 6PQ

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/09/1513 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/09/1414 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDY STAFFORD-WATSON / 12/09/2013

View Document

06/09/136 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company